AME Zion Western Episcopal District and AME Zion Church of Palo Alto, Inc.
11
Fredrick E. Clement
07/30/2020
09/29/2025
Yes
v
ADVPEND |
Assigned to: Hon. Fredrick E. Clement Chapter 11 Voluntary Asset |
|
Debtor AME Zion Western Episcopal District
2339 W. Hammer Lane Suite C #153 Stockton, CA 95209 SACRAMENTO-CA Tax ID / EIN: 81-4137820 dba AME Zion Western Episcopal District, a California Non-Profit Corporation |
represented by |
Gabriel E. Liberman
1545 River Park Drive, Ste 530 Sacramento, CA 95815 916-485-1111 |
Plaintiff AME Zion Church of Palo Alto, Inc. |
represented by |
Elspeth V. Hansen
Two Palo Alto Square #300 3000 El Camino Real Palo Alto, CA 94306 650-331-2043 Edward D. Johnson
Mayer Brown LLP 3000 El Camino Real Two Palo Alto Square Suite 300 Palo Alto, CA 94306 650-331-2000 Monique J. Mulcare
1221 Avenue of the Americas New York, NY 10020-1001 212-506-2181 Catherine A. O'Connor
Mayer Brown, LLP 350 South Grand Avenue 25th Floor Los Angeles, CA 90071-1503 TERMINATED: 11/03/2021 |
Trustee Jeffrey I Golden
Jeffrey Golden, Trustee 3070 Bristol Street Suite 640 Costa Mesa, CA 92626 714-966-1000 |
represented by |
David M. Goodrich
3070 Bristol Street Suite 640 Costa Mesa, CA 92626 |
U.S. Trustee Office of the U.S. Trustee
Robert T Matsui United States Courthouse 501 I Street, Room 7-500 Sacramento, CA 95814 |
| |
U.S. Trustee Tracy Hope Davis
c/o Cameron M. Gulden 300 Booth Street, Room 3009 Reno, NV 89509 |
represented by |
Jorge A. Gaitan
501 I St #7-500 Sacramento, CA 95814 916-930-2100 Email: jorge.a.gaitan@usdoj.gov TERMINATED: 06/27/2025 Cameron Gulden
DOJ-Ust 300 Booth Street Room 3009 Reno, NV 89509 202-384-4921 Fax : 775-784-5531 TERMINATED: 03/01/2023 Deanna K. Hazelton
DOJ-Ust 2500 Tulare Street Ste 1401 Fresno, CA 93721 559-487-5588 Email: deanna.k.hazelton@usdoj.gov |
Date Filed | # | Docket Text |
---|---|---|
09/23/2025 | 1080 | Order Granting [1061] Motion/Application for Compensation (tjof) |
09/22/2025 | 1079 | Support Document/Financial Records Re: [1078] Chapter 11 Monthly Operating Report UST Form 11-MOR Filed by Trustee Jeffrey I Golden (tjof) |
09/22/2025 | 1078 | Trustee Chapter 11 Monthly Operating Report UST Form 11-MOR for the Month Ending: 08/31/2025 (tjof) |
09/22/2025 | 1077 | Civil Minutes -- Approved; Resolved without Oral Argument Re: [1061] - Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner; Special Counsel(s) (auto) |
09/09/2025 | 1076 | Order to Continue Status Conference Re: [1] Voluntary Petition [CAE-1] ; Service by the Deputy Clerk is not required. Status Conference to be held on 1/5/2026 at 09:00 AM at Sacramento Courtroom 28; Department A (tjof) |
09/09/2025 | 1075 | Civil Minutes -- Status Conference continued Re: [1] Chapter 11 Voluntary Petition Non-Individual filed [CAE-1]; Status Conference to be held on 1/5/2026 at 09:00 AM at Sacramento Courtroom 28; Department A (jbus) |
08/29/2025 | 1074 | Certificate/Proof of Service of 1073 United States Trustee's Statement [STG-2] (tjof) (Entered: 09/02/2025) |
08/29/2025 | 1073 | United States Trustee's Statement and Notice of Voluntary Reduction Re: 1061 Motion/Application for Compensation [STG-2] by the Law Office of BG LAW LLP for Steven T. Gubner, Special Counsel(s) (tjof) (Entered: 09/02/2025) |
08/26/2025 | On 8/26/2025, Change of Email Address Submitted for Attorney Steven Gubner through Pacer Service Center. Email Address Changed to: sgubner@bg.law (Entered: 08/26/2025) | |
08/25/2025 | 1072 | Status Report [CAE-1] Re: 1 Voluntary Petition Filed by Trustee Jeffrey I Golden (tjof) (Entered: 08/26/2025) |